ASHFIELD PLACE RESIDENTS LIMITED

Register to unlock more data on OkredoRegister

ASHFIELD PLACE RESIDENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03072863

Incorporation date

27/06/1995

Size

Micro Entity

Contacts

Registered address

Registered address

Southside Property Management Services Ltd, 29-31 Leith Hill, Orpington, Kent BR5 2RSCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/1995)
dot icon07/04/2026
Termination of appointment of Southside Property Management Services Ltd as a secretary on 2026-04-07
dot icon07/04/2026
Appointment of Southside Property Management Services Ltd as a secretary on 2026-04-07
dot icon05/12/2025
Termination of appointment of Southside Property Management Services Ltd as a secretary on 2016-04-01
dot icon05/12/2025
Appointment of Southside Property Management Services Ltd as a secretary on 2016-04-01
dot icon10/11/2025
Micro company accounts made up to 2025-03-31
dot icon18/07/2025
Confirmation statement made on 2025-06-27 with no updates
dot icon24/06/2025
Termination of appointment of Maxine Miller as a director on 2025-06-24
dot icon24/06/2025
Termination of appointment of Michael Edwin Webb as a director on 2025-06-24
dot icon23/06/2025
Termination of appointment of Ronald Hudson as a director on 2025-06-23
dot icon23/12/2024
Micro company accounts made up to 2024-03-31
dot icon20/11/2024
Termination of appointment of Valerie Mary Poland as a director on 2024-11-20
dot icon16/07/2024
Confirmation statement made on 2024-06-27 with updates
dot icon22/03/2024
Appointment of Mr Michael Edwin Webb as a director on 2024-03-19
dot icon22/03/2024
Appointment of Mr Christopher David Collins as a director on 2024-03-18
dot icon26/01/2024
Secretary's details changed for Southside Property Management on 2021-06-01
dot icon29/12/2023
Micro company accounts made up to 2023-03-31
dot icon08/08/2023
Termination of appointment of Christine Elizabeth Smith as a director on 2023-07-27
dot icon07/07/2023
Termination of appointment of Elsie Rose Chandler as a director on 2023-06-21
dot icon07/07/2023
Confirmation statement made on 2023-06-27 with updates
dot icon18/05/2023
Appointment of Mr Ronald Hudson as a director on 2023-05-08
dot icon27/04/2023
Appointment of Mrs Christine Elizabeth Smith as a director on 2023-03-31
dot icon27/03/2023
Accounts for a dormant company made up to 2022-03-31
dot icon13/03/2023
Termination of appointment of Christopher David Collins as a director on 2023-02-23
dot icon13/03/2023
Appointment of Mrs Maxine Miller as a director on 2023-02-23
dot icon13/03/2023
Termination of appointment of Anne Mary Watts as a director on 2023-02-23
dot icon13/03/2023
Appointment of Mrs Elsie Rose Chandler as a director on 2023-02-23
dot icon13/03/2023
Appointment of Mrs Valerie Mary Poland as a director on 2023-02-23
dot icon13/03/2023
Director's details changed for Mrs Elsie Rose Chandler on 2023-02-23
dot icon17/11/2022
Termination of appointment of Jean Lilliam Coxon as a director on 2022-11-15
dot icon17/11/2022
Termination of appointment of Christine Elizabeth Miller as a director on 2022-11-15
dot icon17/11/2022
Termination of appointment of Pravinkumar Mulji Pankhania as a director on 2022-11-15
dot icon17/11/2022
Registered office address changed from Southside Property Management Services Limited 29-31 Leith Hill Orpington Kent BR5 2RS United Kingdom to Southside Property Management Services Ltd 29-31 Leith Hill Orpington Kent BR5 2RS on 2022-11-17
dot icon27/06/2022
Confirmation statement made on 2022-06-27 with updates
dot icon14/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon25/10/2021
Appointment of Mrs Anne Mary Watts as a director on 2021-10-08
dot icon25/10/2021
Appointment of Mr Pravinkumar Mulji Pankhania as a director on 2021-10-08
dot icon09/07/2021
Confirmation statement made on 2021-06-27 with updates
dot icon09/07/2021
Termination of appointment of Robert William Barclay as a director on 2021-04-23
dot icon01/06/2021
Secretary's details changed for Southside Property Management on 2021-04-01
dot icon30/03/2021
Registered office address changed from C/O Southside Property Management Services Ltd 20 London Road London Road Bromley BR1 3QR England to Southside Property Management Services Limited 29-31 Leith Hill Orpington Kent BR5 2RS on 2021-03-30
dot icon26/03/2021
Accounts for a dormant company made up to 2020-03-31
dot icon08/07/2020
Confirmation statement made on 2020-06-27 with no updates
dot icon01/07/2020
Termination of appointment of Helena Emily Williams as a director on 2020-06-16
dot icon18/12/2019
Micro company accounts made up to 2019-03-31
dot icon02/07/2019
Confirmation statement made on 2019-06-27 with updates
dot icon02/07/2019
Termination of appointment of Derek Keith Colvin as a director on 2019-04-26
dot icon04/02/2019
Termination of appointment of Michael Edwin Webb as a director on 2019-01-08
dot icon05/01/2019
Micro company accounts made up to 2018-03-31
dot icon03/09/2018
Appointment of Mr Christopher David Collins as a director on 2018-02-22
dot icon03/09/2018
Appointment of Mrs Christine Elizabeth Miller as a director on 2018-02-22
dot icon11/07/2018
Confirmation statement made on 2018-06-27 with updates
dot icon20/10/2017
Micro company accounts made up to 2017-03-31
dot icon14/07/2017
Notification of a person with significant control statement
dot icon10/07/2017
Confirmation statement made on 2017-06-27 with updates
dot icon10/07/2017
Termination of appointment of Sally Patricia Morse as a director on 2017-05-30
dot icon10/07/2017
Termination of appointment of Sally Patricia Morse as a director on 2017-05-30
dot icon02/11/2016
Total exemption full accounts made up to 2016-03-31
dot icon25/07/2016
Annual return made up to 2016-06-27 with full list of shareholders
dot icon25/07/2016
Director's details changed for Jean Lilliam Coxon on 2016-01-01
dot icon25/07/2016
Director's details changed for Helena Emily Williams on 2016-01-01
dot icon25/07/2016
Director's details changed for Robert William Barclay on 2016-01-01
dot icon14/04/2016
Registered office address changed from 5 Fleet Place London EC4M 7rd to C/O Southside Property Management Services Ltd 20 London Road London Road Bromley BR1 3QR on 2016-04-14
dot icon04/04/2016
Appointment of Mr Michael Edwin Webb as a director on 2015-11-19
dot icon04/04/2016
Appointment of Southside Property Management as a secretary on 2016-04-01
dot icon04/04/2016
Termination of appointment of Leslie George Cutler as a director on 2016-03-31
dot icon04/04/2016
Termination of appointment of Halco Secretaries Limited as a secretary on 2016-03-31
dot icon05/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon14/08/2015
Annual return made up to 2015-06-27 with full list of shareholders
dot icon11/08/2015
Appointment of Derek Keith Colvin as a director on 2014-11-13
dot icon04/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon01/07/2014
Annual return made up to 2014-06-27 with full list of shareholders
dot icon12/11/2013
Total exemption full accounts made up to 2013-03-31
dot icon05/07/2013
Annual return made up to 2013-06-27 with full list of shareholders
dot icon16/10/2012
Statement of capital following an allotment of shares on 2012-10-15
dot icon05/10/2012
Memorandum and Articles of Association
dot icon05/10/2012
Resolutions
dot icon07/09/2012
Total exemption full accounts made up to 2012-03-31
dot icon29/08/2012
Appointment of Sally Patricia Morse as a director
dot icon11/07/2012
Annual return made up to 2012-06-27 with full list of shareholders
dot icon06/10/2011
Full accounts made up to 2011-03-31
dot icon13/07/2011
Annual return made up to 2011-06-27 with full list of shareholders
dot icon05/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon07/07/2010
Annual return made up to 2010-06-27 with full list of shareholders
dot icon30/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon06/07/2009
Return made up to 27/06/09; full list of members
dot icon30/06/2009
Secretary's change of particulars / halco secretaries LIMITED / 09/03/2009
dot icon12/03/2009
Registered office changed on 12/03/2009 from 8-10 new fetter lane london EC4A 1RS
dot icon31/01/2009
Full accounts made up to 2008-03-31
dot icon18/09/2008
Director appointed robert william barclay
dot icon08/08/2008
Appointment terminated director francis leach
dot icon08/08/2008
Appointment terminated director david brown
dot icon08/08/2008
Appointment terminated director elsie chandler
dot icon08/08/2008
Appointment terminated director edward bender
dot icon31/07/2008
Director appointed helena emily williams
dot icon31/07/2008
Director appointed jean lilliam coxon
dot icon22/07/2008
Return made up to 27/06/08; full list of members
dot icon10/12/2007
Full accounts made up to 2007-03-31
dot icon25/07/2007
Return made up to 27/06/07; full list of members
dot icon27/03/2007
Director resigned
dot icon04/12/2006
Accounts for a small company made up to 2006-03-31
dot icon16/08/2006
Return made up to 27/06/06; full list of members
dot icon17/01/2006
Accounts for a small company made up to 2005-03-31
dot icon12/08/2005
Return made up to 27/06/05; full list of members
dot icon04/08/2005
Director resigned
dot icon04/08/2005
New director appointed
dot icon13/07/2005
Ad 20/10/04--------- £ si 1@1=1 £ ic 24/25
dot icon19/01/2005
Accounts for a small company made up to 2004-03-31
dot icon31/08/2004
Return made up to 27/06/04; full list of members
dot icon02/02/2004
Accounts for a small company made up to 2003-03-31
dot icon05/11/2003
Return made up to 27/06/03; full list of members
dot icon08/10/2003
New director appointed
dot icon08/10/2003
New director appointed
dot icon08/10/2003
New director appointed
dot icon02/10/2002
Accounts for a small company made up to 2002-03-31
dot icon03/07/2002
Return made up to 27/06/02; full list of members
dot icon22/04/2002
Accounts for a small company made up to 2001-03-31
dot icon06/07/2001
Return made up to 27/06/01; change of members
dot icon06/07/2001
Director resigned
dot icon06/07/2001
Director resigned
dot icon06/07/2001
Director resigned
dot icon06/07/2001
Director resigned
dot icon31/01/2001
Full accounts made up to 2000-03-31
dot icon14/08/2000
New director appointed
dot icon14/08/2000
New director appointed
dot icon04/08/2000
Director resigned
dot icon31/07/2000
Full accounts made up to 1999-03-31
dot icon14/07/2000
Return made up to 27/06/00; change of members
dot icon02/07/1999
Return made up to 27/06/99; full list of members
dot icon21/05/1999
Ad 06/05/99--------- £ si 2@1=2 £ ic 22/24
dot icon09/03/1999
Director resigned
dot icon26/01/1999
Full accounts made up to 1998-03-31
dot icon22/07/1998
Return made up to 27/06/98; full list of members
dot icon19/06/1998
Full accounts made up to 1997-03-31
dot icon22/04/1998
Registered office changed on 22/04/98 from: 11 lanark square glengall bridge london E14 9RE
dot icon22/04/1998
New secretary appointed
dot icon22/04/1998
Secretary resigned
dot icon07/07/1997
Return made up to 27/06/97; change of members
dot icon30/06/1997
New director appointed
dot icon22/06/1997
Director resigned
dot icon25/03/1997
Full accounts made up to 1996-03-31
dot icon19/06/1996
Return made up to 27/06/96; full list of members
dot icon01/12/1995
Ad 27/11/95--------- £ si 3@1=3 £ ic 21/24
dot icon01/09/1995
Ad 24/08/95--------- £ si 1@1=1 £ ic 20/21
dot icon23/08/1995
Ad 19/08/95--------- £ si 18@1=18 £ ic 2/20
dot icon23/08/1995
Accounting reference date notified as 31/03
dot icon23/08/1995
Director resigned;new director appointed
dot icon29/06/1995
New director appointed
dot icon29/06/1995
New director appointed
dot icon29/06/1995
New director appointed
dot icon29/06/1995
New director appointed
dot icon29/06/1995
New director appointed
dot icon29/06/1995
New director appointed
dot icon29/06/1995
New director appointed
dot icon29/06/1995
Secretary resigned;new secretary appointed;director resigned
dot icon29/06/1995
Registered office changed on 29/06/95 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon27/06/1995
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
1
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

39
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SOUTHSIDE PROPERTY MANAGEMENT SERVICES LTD
Corporate Secretary
01/04/2016 - 07/04/2026
83
SOUTHSIDE PROPERTY MANAGEMENT SERVICES LTD
Corporate Secretary
07/04/2026 - Present
83
Pankhania, Pravinkumar Mulji
Director
08/10/2021 - 15/11/2022
2
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
27/06/1995 - 27/06/1995
16011
HALCO SECRETARIES LIMITED
Corporate Secretary
18/02/1998 - 31/03/2016
436

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASHFIELD PLACE RESIDENTS LIMITED

ASHFIELD PLACE RESIDENTS LIMITED is an(a) Active company incorporated on 27/06/1995 with the registered office located at Southside Property Management Services Ltd, 29-31 Leith Hill, Orpington, Kent BR5 2RS. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASHFIELD PLACE RESIDENTS LIMITED?

toggle

ASHFIELD PLACE RESIDENTS LIMITED is currently Active. It was registered on 27/06/1995 .

Where is ASHFIELD PLACE RESIDENTS LIMITED located?

toggle

ASHFIELD PLACE RESIDENTS LIMITED is registered at Southside Property Management Services Ltd, 29-31 Leith Hill, Orpington, Kent BR5 2RS.

What does ASHFIELD PLACE RESIDENTS LIMITED do?

toggle

ASHFIELD PLACE RESIDENTS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ASHFIELD PLACE RESIDENTS LIMITED?

toggle

The latest filing was on 07/04/2026: Termination of appointment of Southside Property Management Services Ltd as a secretary on 2026-04-07.